UKBizDB.co.uk

TEQUILA INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tequila International Holdings Limited. The company was founded 26 years ago and was given the registration number 03510720. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEQUILA INTERNATIONAL HOLDINGS LIMITED
Company Number:03510720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary21 February 2001Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 August 2021Active
50/54, Rue De Silly, Boulogne- Billancourt, France, 92100

Director30 June 2000Active
33 Mill Vale, Bromley, BR2 0EN

Secretary30 June 2000Active
Basement, 94 Cambridge Gardens, London, W10 6HS

Secretary10 February 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 February 1998Active
9 Rue Galvani, Paris 75017, France, FOREIGN

Director09 November 2000Active
120 East Road, London, N1 6AA

Nominee Director10 February 1998Active
Basement, 94 Cambridge Gardens, London, W10 6HS

Director10 February 1998Active
82 Dean Street, London, W1V 6HA

Director16 February 2006Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director04 September 2015Active
239, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director29 January 2010Active
5 Wahmeta Road, Connetticut Ct 06870, United States Of America, Usa,

Director09 November 2000Active
The Old Rectory, Puttenham, Tring, HP23 4PS

Director10 February 1998Active
Mackhouse, Nether Lypiatt, Stroud, GL6 7LS

Director01 February 2005Active

People with Significant Control

Omnicom International Finance
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Address

Change sail address company with old address new address.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Address

Change sail address company with old address new address.

Download
2018-02-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.